3D’S “R” USS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-01-27 with updates |
18/02/2518 February 2025 | Secretary's details changed for Mrs Debbie Cooper on 2025-01-18 |
18/02/2518 February 2025 | Change of details for Ms Debbie Palin as a person with significant control on 2025-02-18 |
18/02/2518 February 2025 | Director's details changed for Ms Debbie Palin on 2025-02-18 |
18/02/2518 February 2025 | Director's details changed for Mrs Debbie Cooper on 2025-02-18 |
18/02/2518 February 2025 | Secretary's details changed for Ms Debbie Palin on 2025-02-18 |
17/01/2517 January 2025 | Total exemption full accounts made up to 2024-04-30 |
07/10/247 October 2024 | Certificate of change of name |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
24/07/2324 July 2023 | Termination of appointment of Gary Cooper as a director on 2023-07-24 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-27 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
29/01/1829 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEBBIE PALIN / 29/01/2018 |
29/01/1829 January 2018 | PSC'S CHANGE OF PARTICULARS / MR GARY COOPER / 29/01/2018 |
29/01/1829 January 2018 | PSC'S CHANGE OF PARTICULARS / MS DEBBIE PALIN / 29/01/2018 |
29/01/1829 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / MS DEBBIE PALIN / 29/01/2018 |
29/01/1829 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY COOPER / 29/01/2018 |
12/01/1812 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
30/09/1630 September 2016 | REGISTERED OFFICE CHANGED ON 30/09/2016 FROM 12-14 MACON COURT CREWE CHESHIRE CW1 6EA |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
10/02/1610 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
07/04/157 April 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
31/10/1431 October 2014 | PREVEXT FROM 31/01/2014 TO 30/04/2014 |
06/05/146 May 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
12/03/1312 March 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
22/03/1222 March 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 31 January 2011 |
15/02/1115 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
15/02/1115 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / DEBBIE PALIN / 28/01/2011 |
15/02/1115 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEBBIE PALIN / 28/01/2011 |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
05/03/105 March 2010 | CHANGE PERSON AS DIRECTOR |
03/03/103 March 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY COOPER / 25/02/2010 |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 January 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | DIRECTOR APPOINTED GARY COOPER |
11/03/0811 March 2008 | DIRECTOR APPOINTED DEBBIE PALIN |
29/02/0829 February 2008 | SECRETARY APPOINTED DEBBIE PALIN |
29/01/0829 January 2008 | SECRETARY RESIGNED |
29/01/0829 January 2008 | DIRECTOR RESIGNED |
28/01/0828 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company